USEFUL PRINTING LIMITED

Company Documents

DateDescription
07/02/207 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 PREVSHO FROM 31/12/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

17/05/1817 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

10/07/1710 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 8 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/03/1621 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/03/1621 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PERRY EXTON / 21/11/2013

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN JEWELL

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PERRY EXTON / 21/11/2013

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEWELL

View Document

07/08/137 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1216 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/119 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 SAIL ADDRESS CHANGED FROM: 1 ROCKFIELD BUSINESS PARK LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0AN

View Document

21/07/1121 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 1 ROCKFIELD BUSINESS PARK, OLD STATION DRIVE LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0AN UNITED KINGDOM

View Document

05/10/105 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

26/08/1026 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 SAIL ADDRESS CREATED

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 7 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB

View Document

18/08/0918 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 8 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QB

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/09/039 September 2003 AUDITOR'S RESIGNATION

View Document

08/09/038 September 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/08/002 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/10/9726 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 REGISTERED OFFICE CHANGED ON 19/07/96 FROM: 16-17 MONTPELLIER ARCADE MONTPELLIER STREET CHELTENHAM GLOS. GL50 1SU

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

30/09/9530 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/07/9511 July 1995 RETURN MADE UP TO 15/07/95; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/07/9411 July 1994 RETURN MADE UP TO 15/07/94; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 S252 DISP LAYING ACC 12/07/93

View Document

03/08/933 August 1993 S386 DISP APP AUDS 12/07/93

View Document

03/08/933 August 1993 S366A DISP HOLDING AGM 12/07/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 15/07/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

20/08/9220 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

05/08/925 August 1992 RETURN MADE UP TO 15/07/92; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

24/09/9124 September 1991 RETURN MADE UP TO 15/07/91; NO CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

05/11/905 November 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 RETURN MADE UP TO 15/07/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

15/11/8815 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

14/10/8814 October 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 REGISTERED OFFICE CHANGED ON 07/04/88 FROM: WOLSELEY HOUSE ORIEL ROAD CHELTENHAM GLOS GL50 1TH

View Document

04/02/884 February 1988 RETURN MADE UP TO 07/07/87; NO CHANGE OF MEMBERS

View Document

29/01/8829 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

08/09/868 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

05/07/865 July 1986 RETURN MADE UP TO 27/09/85; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 ANNUAL RETURN MADE UP TO 28/06/86

View Document

05/07/865 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document


More Company Information